UKBizDB.co.uk

ADVANTAGE EARLY GROWTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advantage Early Growth Limited. The company was founded 20 years ago and was given the registration number 04847732. The firm's registered office is in TENBURY WELLS. You can find them at Redroofs, Berrington Road, Tenbury Wells, Worcestershire. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:ADVANTAGE EARLY GROWTH LIMITED
Company Number:04847732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Redroofs, Berrington Road, Tenbury Wells, Worcestershire, England, WR15 8EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redroofs, Berrington Road, Tenbury Wells, England, WR15 8EN

Director05 December 2017Active
Redroofs, Berrington Road, Tenbury Wells, England, WR15 8EN

Director05 December 2017Active
Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, England, B79 0PF

Secretary29 October 2003Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary28 July 2003Active
Wheatcroft, Whitbourne, Worcester, WR6 5RT

Director29 October 2003Active
Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth, United Kingdom, B79 0PF

Director29 October 2003Active
Sherbourne House Farm, Washbrook Lane Allesley, Coventry, CV5 9FG

Director13 January 2004Active
Meadow View, Meadow Lane, Thringstone, Coalville, United Kingdom, LE67 8UJ

Director29 October 2003Active
53 Blenheim Road, Moseley, Birmingham, B13 9TY

Director13 January 2004Active
Brandelhow Churchill Lane, Churchill, Kidderminster, DY10 3JA

Director13 January 2004Active
Hilbre, Arden Road, Dorridge, Solihull, B93 8LJ

Director13 January 2004Active
Tudor House, Westmamcote, Tewkesbury, GL20 7ES

Director13 January 2004Active
Branksome Sandy Lane, Newcastle-U-Lyme, ST5 0LZ

Director13 January 2004Active
The Hollows Farm House, Bromfield, Ludlow, SY8 2LJ

Director28 January 2004Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director28 July 2003Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Director28 July 2003Active

People with Significant Control

Mr Timothy Stephen Powell
Notified on:02 March 2022
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Redroofs, Berrington Road, Tenbury Wells, England, WR15 8EN
Nature of control:
  • Significant influence or control
Mr John Mark Rankin
Notified on:02 March 2022
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Redroofs, Berrington Road, Tenbury Wells, England, WR15 8EN
Nature of control:
  • Significant influence or control
Mr Michael Maton
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:Redroofs, Berrington Road, Tenbury Wells, England, WR15 8EN
Nature of control:
  • Significant influence or control
Mr Robert Patrick Barnsley
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:Redroofs, Berrington Road, Tenbury Wells, England, WR15 8EN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Accounts

Accounts with accounts type small.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Resolution

Resolution.

Download
2020-07-24Incorporation

Memorandum articles.

Download
2020-07-02Accounts

Accounts with accounts type small.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type small.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.